Search icon

KEYBRICK, CORP. - Florida Company Profile

Company Details

Entity Name: KEYBRICK, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYBRICK, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: P19000058617
FEI/EIN Number 84-2569448

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 SE 4th Ave, Hallandale, FL, 33009, US
Mail Address: 800 SE 4th Ave, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALERO MONICA P President 800 SE 4th Ave, Hallandale, FL, 33009
DE LA TORRE ROBERTO E Vice President 800 SE 4th Ave, Hallandale, FL, 33009
DE LA TORRE JUAN Chief Executive Officer 800 SE 4th Ave, Hallandale, FL, 33009
DE LA TORRE ROBERTO E Agent 800 SE 4th Ave, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-31 800 SE 4th Ave, 115, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-08-31 800 SE 4th Ave, 115, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-31 800 SE 4th Ave, 115, Hallandale, FL 33009 -
REINSTATEMENT 2020-11-17 - -
REGISTERED AGENT NAME CHANGED 2020-11-17 DE LA TORRE, ROBERTO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-02-23
REINSTATEMENT 2020-11-17
Domestic Profit 2019-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State